Txp Corp

Articles of Incorporation Filter

EX-3.7
from 10KSB/A 2 pages Txp Corporation Compensation Committee Charter
12/34/56
EX-3.6
from 10KSB/A 7 pages Txp Corporation Audit Committee Charter
12/34/56
EX-3.7
from 10KSB/A 2 pages Txp Corporation Compensation Committee Charter
12/34/56
EX-3.6
from 10KSB/A 7 pages Txp Corporation Audit Committee Charter
12/34/56
EX-3.7
from 10KSB 2 pages Txp Corporation Compensation Committee Charter
12/34/56
EX-3.6
from 10KSB 7 pages Txp Corporation Audit Committee Charter
12/34/56
EX-3.5
from SB-2/A 1 page Articles of Amendment to Articles of Incorporation of Ytxp Corporation
12/34/56
EX-3.(I)
from SB-2/A 1 page Certificate of Amendment to Articles of Incorporation for Nevada Profit Corporations
12/34/56
EX-3.4
from 10SB12G 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.3
from 10SB12G 1 page Certificate of Amendment of Articles of Incorporation Cyber Synergy, Inc. Name of Corporation We the Undersigned Richard Smitten, President & Secretary of Cyber Synergy, Inc. Do Hereby Certify: That the Board of Directors of Said Corporation at a Meeting Duly Convened and Held on the 15th Day of October, 1999, Adopted a Resolution to Amend the Original Articles as Follows: Article #1 Is Hereby Amended to Read as Follows: Jesse Livermore.com, Inc Article #4 Is Hereby Amended to Read as Follows: The Amount of Capital Stock Authorized Is Fifty Million (50,000,000) Shares of Common Stock Having a Par Value of $0.001 Per Share. the Said Change(s) and Amendment Has Been Consented to and Approved by a Majority Vote of the Stockholders Holding at Least a Majority of Each Class of Stock Outstanding and Entitled to Vote Thereon. /S/ Richard Smitten Signature of President /S/ Richard Smitten Signature of Secretary State of Nevada ) )Ss County of Clark ) on the October 15, 1999, Personally Known to Me to Be the Persons Whose Names Are Subscribed to the Within Document and Acknowledged to Me That He/She Executed the Same in Their Authorized Capacity. /S/ E V Stambro Signature of Notary Public Seal [ Official Seal ] [ E.V. Stambro ] [ Notary Public - State of Nevada ] [My Appt. Expires April 22, 2000 ]
12/34/56
EX-3.2
from 10SB12G ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 10SB12G 1 page Articles of Incorporation Cyber Synergy, Inc. Article #1: The Name of the Corporation Is: Cyber Synergy, Inc. Article #2: The Name and Addess of the Resident Agent Is: Paracorp Incorporated 401 Ryland Street Ste. 330 Reno, Nevada 89502 Article #3: The Type of Business Is to Engage in Any Legal Activity Which a Corporation May Be Organized Under the General Corporation Law of Nevada. Article #4: The Total Authorized Capital of the Corporation Is 1,000 Shares of Common Stock With No Par Value. Article #5: The Governing Board of the Corporation Is One Director. the Number of Directors May Be Changed by the Board. the Director Is as Follows: Richard Smitten 9743 Olympic Boulevard Beverly Hills, Ca 90212 Article #6: All Shares Are Non-Assessable at This Time. Article #7: The Liability of the Directors of the Corporation for Monetary Damages Shall Be Eliminated to the Fullest Extent Permissible Under Nevada Law. Article #8: The Corporation Is Authorized to Indemnify the Directors and Officers of the Corporation to the Fullest Extent Permissible Under Nevada Law. Article #9: The Corporation Shall Have Perpetual Existence. (1) Article #10: The Name and Address of the Incorporator Is as Follows: Bruce K. Codding 400 West King Street, Suite 404 Carson City, NV 89703 /S/ Bruce Codding Incorporator Bruce K. Codding State of Nevada Carson City on June 7, 1994, Bruce K. Codding Personally Appeared Before Me, a Notary Public, and I Acknowledge That Bruce K. Codding Executed the Above Instrument. /S/ Nada L. Light Signature of Notary
12/34/56
EX-3.4
from 10SB12G/A 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.3
from 10SB12G/A 1 page Certificate of Amendment of Articles of Incorporation Cyber Synergy, Inc. Name of Corporation We the Undersigned Richard Smitten, President & Secretary of Cyber Synergy, Inc. Do Hereby Certify: That the Board of Directors of Said Corporation at a Meeting Duly Convened and Held on the 15th Day of October, 1999, Adopted a Resolution to Amend the Original Articles as Follows: Article #1 Is Hereby Amended to Read as Follows: Jesse Livermore.com, Inc Article #4 Is Hereby Amended to Read as Follows: The Amount of Capital Stock Authorized Is Fifty Million (50,000,000) Shares of Common Stock Having a Par Value of $0.001 Per Share. the Said Change(s) and Amendment Has Been Consented to and Approved by a Majority Vote of the Stockholders Holding at Least a Majority of Each Class of Stock Outstanding and Entitled to Vote Thereon. /S/ Richard Smitten Signature of President /S/ Richard Smitten Signature of Secretary State of Nevada ) )Ss County of Clark ) on the October 15, 1999, Personally Known to Me to Be the Persons Whose Names Are Subscribed to the Within Document and Acknowledged to Me That He/She Executed the Same in Their Authorized Capacity. /S/ E V Stambro Signature of Notary Public Seal [ Official Seal ] [ E.V. Stambro ] [ Notary Public - State of Nevada ] [My Appt. Expires April 22, 2000 ]
12/34/56
EX-3.2
from 10SB12G/A ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 10SB12G/A 1 page Articles of Incorporation Cyber Synergy, Inc. Article #1: The Name of the Corporation Is: Cyber Synergy, Inc. Article #2: The Name and Addess of the Resident Agent Is: Paracorp Incorporated 401 Ryland Street Ste. 330 Reno, Nevada 89502 Article #3: The Type of Business Is to Engage in Any Legal Activity Which a Corporation May Be Organized Under the General Corporation Law of Nevada. Article #4: The Total Authorized Capital of the Corporation Is 1,000 Shares of Common Stock With No Par Value. Article #5: The Governing Board of the Corporation Is One Director. the Number of Directors May Be Changed by the Board. the Director Is as Follows: Richard Smitten 9743 Olympic Boulevard Beverly Hills, Ca 90212 Article #6: All Shares Are Non-Assessable at This Time. Article #7: The Liability of the Directors of the Corporation for Monetary Damages Shall Be Eliminated to the Fullest Extent Permissible Under Nevada Law. Article #8: The Corporation Is Authorized to Indemnify the Directors and Officers of the Corporation to the Fullest Extent Permissible Under Nevada Law. Article #9: The Corporation Shall Have Perpetual Existence. (1) Article #10: The Name and Address of the Incorporator Is as Follows: Bruce K. Codding 400 West King Street, Suite 404 Carson City, NV 89703 /S/ Bruce Codding Incorporator Bruce K. Codding State of Nevada Carson City on June 7, 1994, Bruce K. Codding Personally Appeared Before Me, a Notary Public, and I Acknowledge That Bruce K. Codding Executed the Above Instrument. /S/ Nada L. Light Signature of Notary
12/34/56
EX-3.4
from 10SB12G 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.3
from 10SB12G 1 page Articles of Incorporation or Bylaws
12/34/56
EX-3.2
from 10SB12G ~10 pages Articles of Incorporation or Bylaws
12/34/56
EX-3.1
from 10SB12G 1 page Articles of Incorporation or Bylaws
12/34/56